Westminster
London
SW1X 9LE
Director Name | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Director Name | Rayan Dalal |
---|---|
Date of Birth | May 1989 (Born 33 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 August 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 18, 7 Sloane Street London SW1X 9LF |
Director Name | Mr Pierre Eugen Bruhlmeier |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 27 August 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12a 7 Sloane Street London SW1X 9LE |
Secretary Name | Barnard Cook (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2021(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 135 Bramley Road Oakwood London N14 4UT |
Director Name | Sayareh Amiri |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 19 December 1999) |
Role | Housewife |
Correspondence Address | Flat 2 7 Sloane Street London SW2X 9LE |
Director Name | Sasoon Dangoor |
---|---|
Date of Birth | July 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 14 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 11 7 Sloane Street London SW2X 9LE |
Director Name | Mr Jeremiah Michael Kennedy |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Hotelier |
Correspondence Address | Suite 10 7 Sloane Street Knightsbridge London SW1X 9LE |
Director Name | Constantine Leonard Louloudis |
---|---|
Date of Birth | July 1918 (Born 104 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 1999) |
Role | Shipping Executive |
Correspondence Address | Flat 4 7 Sloane Street London SW2X 9LE |
Director Name | Dr Christopher Powell-Brett |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 December 1998) |
Role | Medical Practitioner |
Correspondence Address | 3 Basil Street London Sw2 |
Director Name | Alannah Charles Smith |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 January 2003) |
Role | Housewife |
Correspondence Address | Flat 3 7 Sloane Street London SW2X 9LE |
Secretary Name | Constantine Leonard Louloudis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 19 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Flat 4 7 Sloane Street London SW2X 9LE |
Director Name | Mr Pierre Eugen Bruhlmeier |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 November 1998(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2013) |
Role | Commerce |
Country of Residence | England |
Correspondence Address | Flat 12a 7 Sloane Street London SW1X 9LE |
Director Name | Mrs Sylvia Kennedy |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 10-7 Sloane Street London SW1X 9LE |
Director Name | Martha Vakil |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 7 Sloane Street London SW1X 9LE |
Secretary Name | Sohrab Vakil |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 2001(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2004) |
Role | Banker |
Correspondence Address | Flat 8 7 Sloane Street London SW1X 9LE |
Director Name | Dimitra Louloudis |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2002(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 7 Sloane Street London SW1X 9LE |
Director Name | Sohrab Vakil |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2003(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2008) |
Role | Banker |
Correspondence Address | Flat 8 7 Sloane Street London SW1X 9LE |
Director Name | Sohrab Pourzand |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 January 2003(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Schindellegistrasse 73 Pfaffikon Schwyz 8808 Switzerland |
Director Name | Jalal Baban |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 29 March 2004(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sloane Street London SW1X 9LE |
Secretary Name | Jalal Baban |
---|---|
Nationality | Saudi |
Status | Resigned |
Appointed | 29 March 2004(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sloane Street London SW1X 9LE |
Secretary Name | Mr Pierre Eugen Bruhlmeier |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2008(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 12a 7 Sloane Street London SW1X 9LE |
Director Name | Mr Simon Richard Ashdown |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optimum House Clippers Quay Salford M50 3XP |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 25 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2023 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 19 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2024 (9 months, 1 week from now) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
---|---|
15 December 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
6 October 2021 | Registered office address changed from 135 Bramley Road Oakwood London N14 4UT England to 135 Bramley Road London N14 4UT on 6 October 2021 (1 page) |
5 October 2021 | Secretary's details changed for Barnard Cook on 5 October 2021 (1 page) |
1 June 2021 | Appointment of Barnard Cook as a secretary on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE England to 135 Bramley Road Oakwood London N14 4UT on 1 June 2021 (1 page) |
14 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Simon Richard Ashdown as a director on 3 October 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
14 September 2020 | Notification of a person with significant control statement (2 pages) |
10 September 2020 | Appointment of Mr Pierre Eugen Bruhlmeier as a director on 27 August 2020 (2 pages) |
8 September 2020 | Cessation of Mira Takla as a person with significant control on 27 August 2020 (1 page) |
8 September 2020 | Cessation of Simon Richard Ashdown as a person with significant control on 27 August 2020 (1 page) |
8 September 2020 | Appointment of Rayan Dalal as a director on 27 August 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
4 January 2018 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 4 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 25 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
22 December 2015 | Annual return made up to 19 December 2015 no member list (3 pages) |
22 December 2015 | Annual return made up to 19 December 2015 no member list (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
24 April 2015 | Appointment of Mr Simon Richard Ashdown as a director on 3 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Simon Richard Ashdown as a director on 3 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Simon Richard Ashdown as a director on 3 March 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
17 March 2015 | Annual return made up to 19 December 2014 no member list (2 pages) |
17 March 2015 | Annual return made up to 19 December 2014 no member list (2 pages) |
11 March 2015 | Director's details changed for Mira Takla on 1 December 2014 (2 pages) |
11 March 2015 | Director's details changed for Mira Takla on 1 December 2014 (2 pages) |
11 March 2015 | Director's details changed for Mira Takla on 1 December 2014 (2 pages) |
14 October 2014 | Termination of appointment of Sohrab Pourzand as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Pierre Eugen Bruhlmeier as a secretary on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Martha Vakil as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Jalal Baban as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Sylvia Kennedy as a director on 27 October 2013 (1 page) |
14 October 2014 | Termination of appointment of Sohrab Pourzand as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Pierre Eugen Bruhlmeier as a secretary on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Martha Vakil as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Jalal Baban as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Sohrab Pourzand as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Pierre Eugen Bruhlmeier as a secretary on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Martha Vakil as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Jalal Baban as a director on 9 December 2013 (1 page) |
14 October 2014 | Termination of appointment of Sylvia Kennedy as a director on 27 October 2013 (1 page) |
27 January 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
27 January 2014 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
2 January 2014 | Annual return made up to 19 December 2013 no member list (7 pages) |
2 January 2014 | Annual return made up to 19 December 2013 no member list (7 pages) |
8 October 2013 | Termination of appointment of Pierre Bruhlmeier as a director (1 page) |
8 October 2013 | Termination of appointment of Pierre Bruhlmeier as a director (1 page) |
15 January 2013 | Annual return made up to 19 December 2012 no member list (8 pages) |
15 January 2013 | Annual return made up to 19 December 2012 no member list (8 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (8 pages) |
14 March 2012 | Termination of appointment of Sasoon Dangoor as a director (1 page) |
14 March 2012 | Termination of appointment of Sasoon Dangoor as a director (1 page) |
4 January 2012 | Annual return made up to 19 December 2011 no member list (9 pages) |
4 January 2012 | Annual return made up to 19 December 2011 no member list (9 pages) |
8 November 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
8 November 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
24 March 2011 | Termination of appointment of Dimitra Louloudis as a director (1 page) |
24 March 2011 | Termination of appointment of Dimitra Louloudis as a director (1 page) |
2 February 2011 | Annual return made up to 19 December 2010 no member list (10 pages) |
2 February 2011 | Annual return made up to 19 December 2010 no member list (10 pages) |
30 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
12 April 2010 | Annual return made up to 19 December 2009 no member list (6 pages) |
12 April 2010 | Annual return made up to 19 December 2009 no member list (6 pages) |
1 March 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
1 March 2010 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
9 February 2010 | Registered office address changed from 7 Sloane Street London SW1X 9LE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 7 Sloane Street London SW1X 9LE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 7 Sloane Street London SW1X 9LE on 9 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Sylvia Kennedy on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Dimitra Louloudis on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sasoon Dangoor on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mira Takla on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Martha Vakil on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sohrab Pourzand on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Pierre Eugen Bruhlmeier on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jalal Baban on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Sylvia Kennedy on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Dimitra Louloudis on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sasoon Dangoor on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mira Takla on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Martha Vakil on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Sohrab Pourzand on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Pierre Eugen Bruhlmeier on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jalal Baban on 16 January 2010 (2 pages) |
14 January 2009 | Annual return made up to 19/12/08 (4 pages) |
14 January 2009 | Appointment terminated director sohrab vakil (1 page) |
14 January 2009 | Annual return made up to 19/12/08 (4 pages) |
14 January 2009 | Appointment terminated director sohrab vakil (1 page) |
12 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
12 January 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
27 October 2008 | Director appointed sohrab pourzand (1 page) |
27 October 2008 | Director appointed sohrab pourzand (1 page) |
23 October 2008 | Secretary appointed pierre eugen bruhlmeier (2 pages) |
23 October 2008 | Appointment terminated secretary jalal baban (1 page) |
23 October 2008 | Secretary appointed pierre eugen bruhlmeier (2 pages) |
23 October 2008 | Appointment terminated secretary jalal baban (1 page) |
29 July 2008 | Annual return made up to 19/12/07 (7 pages) |
29 July 2008 | Annual return made up to 19/12/07 (7 pages) |
7 July 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
7 July 2008 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
18 June 2007 | Annual return made up to 19/12/06 (7 pages) |
18 June 2007 | Annual return made up to 19/12/06 (7 pages) |
26 April 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
26 April 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
13 July 2006 | Full accounts made up to 25 March 2005 (9 pages) |
13 July 2006 | Full accounts made up to 25 March 2005 (9 pages) |
19 June 2006 | Annual return made up to 19/12/05 (7 pages) |
19 June 2006 | Annual return made up to 19/12/05 (7 pages) |
16 August 2005 | Annual return made up to 19/12/04
|
16 August 2005 | Annual return made up to 19/12/04
|
26 April 2005 | Full accounts made up to 25 March 2004 (8 pages) |
26 April 2005 | Full accounts made up to 25 March 2004 (8 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Full accounts made up to 25 March 2003 (8 pages) |
27 April 2004 | Full accounts made up to 25 March 2003 (8 pages) |
14 April 2004 | Annual return made up to 19/12/03
|
14 April 2004 | Annual return made up to 19/12/03
|
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
21 January 2003 | Full accounts made up to 25 March 2002 (11 pages) |
21 January 2003 | Full accounts made up to 25 March 2002 (11 pages) |
13 January 2003 | Annual return made up to 19/12/02 (6 pages) |
13 January 2003 | Annual return made up to 19/12/02 (6 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
28 March 2002 | Annual return made up to 19/12/01 (5 pages) |
28 March 2002 | Annual return made up to 19/12/01 (5 pages) |
26 January 2002 | Full accounts made up to 25 March 2001 (9 pages) |
26 January 2002 | Full accounts made up to 25 March 2001 (9 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
24 January 2001 | Annual return made up to 19/12/00 (5 pages) |
24 January 2001 | Annual return made up to 19/12/00 (5 pages) |
5 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
5 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
4 January 2000 | Annual return made up to 19/12/99
|
4 January 2000 | Annual return made up to 19/12/99
|
26 October 1999 | Full accounts made up to 25 March 1999 (8 pages) |
26 October 1999 | Full accounts made up to 25 March 1999 (8 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
7 January 1999 | Annual return made up to 19/12/98
|
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Annual return made up to 19/12/98
|
7 January 1999 | New director appointed (2 pages) |
24 November 1998 | Full accounts made up to 25 March 1998 (8 pages) |
24 November 1998 | Full accounts made up to 25 March 1998 (8 pages) |
29 December 1997 | Annual return made up to 19/12/97 (6 pages) |
29 December 1997 | Annual return made up to 19/12/97 (6 pages) |
8 October 1997 | Full accounts made up to 25 March 1997 (8 pages) |
8 October 1997 | Full accounts made up to 25 March 1997 (8 pages) |
23 December 1996 | Annual return made up to 19/12/96 (6 pages) |
23 December 1996 | Annual return made up to 19/12/96 (6 pages) |
13 September 1996 | Full accounts made up to 25 March 1996 (10 pages) |
13 September 1996 | Full accounts made up to 25 March 1996 (10 pages) |
18 February 1996 | Annual return made up to 19/12/95 (6 pages) |
18 February 1996 | Annual return made up to 19/12/95 (6 pages) |
2 January 1996 | Full accounts made up to 25 March 1995 (10 pages) |
2 January 1996 | Full accounts made up to 25 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
22 September 1987 | Resolutions
|
22 September 1987 | Resolutions
|
18 November 1977 | Incorporation (29 pages) |
18 November 1977 | Incorporation (29 pages) |